Background WavePink WaveYellow Wave

CHT HOLDINGS LIMITED (04566593)

CHT HOLDINGS LIMITED (04566593) is an active UK company. incorporated on 18 October 2002. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of textiles in specialised stores. CHT HOLDINGS LIMITED has been registered for 23 years. Current directors include BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka.

Company Number
04566593
Status
active
Type
ltd
Incorporated
18 October 2002
Age
23 years
Address
6th Floor, Regent House, Stockport, SK4 1BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of textiles in specialised stores
Directors
BANSAL, Manish, JAIN, Amit, MISRA, Vanshika Goenka
SIC Codes
47510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHT HOLDINGS LIMITED

CHT HOLDINGS LIMITED is an active company incorporated on 18 October 2002 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of textiles in specialised stores. CHT HOLDINGS LIMITED was registered 23 years ago.(SIC: 47510)

Status

active

Active since 23 years ago

Company No

04566593

LTD Company

Age

23 Years

Incorporated 18 October 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 13 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

PROJECT ANGLER LIMITED
From: 18 October 2002To: 25 November 2002
Contact
Address

6th Floor, Regent House Heaton Lane Stockport, SK4 1BS,

Previous Addresses

Park Square Bird Hall Lane Stockport Cheshire SK3 0XF
From: 4 July 2012To: 20 June 2022
Park Square Bird Hall Lane Stockport Cheshire SK3 0XN United Kingdom
From: 29 May 2012To: 4 July 2012
Carrfield Mills Newton Street Hyde Cheshire SK14 4NR
From: 18 October 2002To: 29 May 2012
Timeline

26 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Oct 09
Director Left
Aug 10
Director Joined
Sept 10
Director Joined
Sept 12
Director Left
Sept 12
Funding Round
Jun 14
Director Left
Jun 15
Director Joined
Aug 15
Director Left
Jan 16
Director Joined
Sept 16
Loan Secured
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Share Issue
Sept 18
Director Left
Nov 18
Director Joined
Mar 19
Funding Round
Apr 19
Loan Cleared
Jan 22
Director Joined
Jan 23
Director Left
Mar 23
Director Left
Sept 23
Director Joined
Sept 23
Loan Cleared
Nov 25
3
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Secretary
Appointed 27 Sept 2012

BANSAL, Manish

Active
Heaton Lane, StockportSK4 1BS
Born August 1972
Director
Appointed 27 Sept 2012

JAIN, Amit

Active
Heaton Lane, StockportSK4 1BS
Born September 1976
Director
Appointed 23 Aug 2023

MISRA, Vanshika Goenka

Active
Heaton Lane, StockportSK4 1BS
Born July 1993
Director
Appointed 01 Feb 2023

BRADY, Emma

Resigned
6 Garth Drive, LeedsLS17 5BE
Secretary
Appointed 18 Oct 2002
Resigned 23 Dec 2002

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Secretary
Appointed 23 Dec 2002
Resigned 08 Oct 2007

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Secretary
Appointed 08 Oct 2007
Resigned 27 Sept 2012

CHADHA, Jagjit Singh

Resigned
21 Castle House Lane, ChorleyPR7 4DL
Born November 1942
Director
Appointed 23 Dec 2002
Resigned 20 Oct 2009

DAVIES, Andrew Robert

Resigned
10 Reeveswood, ChorleyPR7 5RS
Born July 1964
Director
Appointed 23 Dec 2002
Resigned 30 Nov 2007

FROST, Graham Edward

Resigned
Apartment 5 Marloes, AltrinchamWA14 3JF
Born February 1948
Director
Appointed 23 Dec 2002
Resigned 27 May 2005

GOENKA, Dipali Balkrishan

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1969
Director
Appointed 10 Apr 2017
Resigned 01 Mar 2023

GOULD, Kate Elizabeth

Resigned
The Golf Lodge Davyhulme Road, ManchesterM41 8BX
Born May 1968
Director
Appointed 23 Dec 2002
Resigned 01 Oct 2004

HAMER, John James Arthur

Resigned
Norwood Barn Carlton Lane, East CarltonLS19 7BG
Born June 1969
Director
Appointed 18 Oct 2002
Resigned 23 Dec 2002

HAMILTON, John Peter

Resigned
Harden Road, KelbrookBB18 6TS
Born September 1962
Director
Appointed 20 Mar 2008
Resigned 16 May 2008

JOHNSON, Maxine Jane

Resigned
6 Redington Close, ManchesterM28 1UJ
Born March 1971
Director
Appointed 23 Dec 2002
Resigned 01 Oct 2004

JONES, Christopher Richard

Resigned
Bird Hall Lane, StockportSK3 0XF
Born February 1963
Director
Appointed 03 Aug 2015
Resigned 31 Jan 2016

MANDAWEWALA, Rajesh Ramesh

Resigned
Bird Hall Lane, StockportSK3 0XF
Born May 1962
Director
Appointed 03 Jul 2006
Resigned 10 Apr 2017

MCCOLL NAISMITH, Graham

Resigned
9 Cambridge Avenue, WilmslowSK9 5JX
Born April 1966
Director
Appointed 23 Dec 2002
Resigned 01 Oct 2004

MCGUFFIE, Stewart Robert

Resigned
Fellside Cottage, CumbriaLA23 3ER
Born February 1968
Director
Appointed 23 Dec 2002
Resigned 30 Jun 2007

PAREEK, Manoj

Resigned
Heaton Lane, StockportSK4 1BS
Born October 1970
Director
Appointed 01 Apr 2019
Resigned 23 Aug 2023

RICHARDSON, Keith John

Resigned
Bird Hall Lane, StockportSK3 0XF
Born September 1959
Director
Appointed 08 Oct 2007
Resigned 27 Sept 2012

ROSENBLATT, Joel Simon

Resigned
Foxhills, AltrinchamWA14 4BN
Born June 1967
Director
Appointed 23 Dec 2002
Resigned 30 Jul 2010

SCIAMA, Richard Nigel

Resigned
The Homestead, AltrinchamWA15 9JN
Born October 1961
Director
Appointed 10 Jun 2004
Resigned 03 Jul 2006

TAYLOR, Leigh Antony

Resigned
Bird Hall Lane, StockportSK3 0XF
Born July 1961
Director
Appointed 06 Sept 2016
Resigned 28 Nov 2018

WALKER, Robert James Tollemache

Resigned
Bird Hall Lane, StockportSK3 0XF
Born March 1963
Director
Appointed 03 Sept 2010
Resigned 02 Jun 2015

Persons with significant control

1

Heaton Lane, StockportSK4 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2016
Fundings
Financials
Latest Activities

Filing History

142

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Change To A Person With Significant Control
22 February 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 August 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
20 June 2022
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 January 2022
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Group
17 November 2021
AAMDAAMD
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2019
AAAnnual Accounts
Resolution
29 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
12 April 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Alter Shares Consolidation
4 September 2018
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Accounts With Accounts Type Group
5 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Group
22 August 2014
AAAnnual Accounts
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Group
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Sail Address Company With Old Address
26 October 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
26 October 2012
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name
27 September 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Secretary Company With Name
27 September 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Legacy
31 March 2012
MG01MG01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Full
5 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Person Secretary Company With Change Date
29 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 September 2010
AP01Appointment of Director
Termination Director Company With Name
2 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
28 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
363aAnnual Return
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Legacy
13 October 2007
403aParticulars of Charge Subject to s859A
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
18 September 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 March 2007
AAAnnual Accounts
Legacy
20 October 2006
363aAnnual Return
Legacy
10 July 2006
288aAppointment of Director or Secretary
Resolution
10 July 2006
RESOLUTIONSResolutions
Legacy
10 July 2006
288bResignation of Director or Secretary
Legacy
10 July 2006
225Change of Accounting Reference Date
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Legacy
7 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
12 April 2006
AAAnnual Accounts
Legacy
18 February 2006
403aParticulars of Charge Subject to s859A
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
288cChange of Particulars
Legacy
3 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 March 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Legacy
21 October 2003
363sAnnual Return (shuttle)
Legacy
15 August 2003
225Change of Accounting Reference Date
Legacy
10 February 2003
88(2)R88(2)R
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
4 February 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
26 January 2003
288aAppointment of Director or Secretary
Legacy
26 January 2003
288aAppointment of Director or Secretary
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Resolution
15 January 2003
RESOLUTIONSResolutions
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
122122
Legacy
7 January 2003
287Change of Registered Office
Memorandum Articles
29 November 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 November 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 October 2002
NEWINCIncorporation